UKBizDB.co.uk

OPTIMUS ASSOCIATES LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Optimus Associates Limited. The company was founded 30 years ago and was given the registration number 02913510. The firm's registered office is in WORCESTER. You can find them at 23 Wilfred Close, , Worcester, Worcestershire. This company's SIC code is 70229 - Management consultancy activities other than financial management.

Company Information

Name:OPTIMUS ASSOCIATES LIMITED
Company Number:02913510
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 March 1994
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 70229 - Management consultancy activities other than financial management

Office Address & Contact

Registered Address:23 Wilfred Close, Worcester, Worcestershire, England, WR3 8XQ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
23 Wilfred Close, Worcester, England, WR3 8XQ

Director29 March 1994Active
Orchard House, Orchard Gardens, Crick Road, Rugby, Great Britain, CV21 4DU

Secretary29 March 1994Active
Victoria House, 64 Paul Street, London, EC2A 4NG

Corporate Nominee Secretary28 March 1994Active
Victoria House, 64 Paul Street, London, EC2A 4NA

Nominee Director28 March 1994Active
40 Northumberland Road, Leamington Spa, CV32 6HB

Director29 March 1994Active
Orchard House, Orchard Gardens, Crick Road, Rugby, Great Britain, CV21 4DU

Director29 March 1994Active
Victoria House, 64 Paul Street, London, EC2A 4NG

Corporate Nominee Director28 March 1994Active

People with Significant Control

Mr Martin John Hurst
Notified on:06 April 2016
Status:Active
Date of birth:April 1944
Nationality:British
Country of residence:England
Address:Orchard House, Crick Road, Rugby, England, CV21 4DU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Wendy Anne Melvin
Notified on:06 April 2016
Status:Active
Date of birth:March 1952
Nationality:British
Country of residence:England
Address:Orchard House, Orchard Gardens, Rugby, England, CV21 4DU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Robert Morrison
Notified on:06 April 2016
Status:Active
Date of birth:January 1957
Nationality:British
Country of residence:England
Address:23 Wilfred Close, Worcester, England, WR3 8XQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-28Confirmation statement

Confirmation statement with updates.

Download
2023-12-31Accounts

Accounts with accounts type total exemption full.

Download
2023-03-31Confirmation statement

Confirmation statement with no updates.

Download
2023-02-12Accounts

Accounts with accounts type total exemption full.

Download
2022-04-06Confirmation statement

Confirmation statement with no updates.

Download
2021-12-31Accounts

Accounts with accounts type total exemption full.

Download
2021-04-05Confirmation statement

Confirmation statement with no updates.

Download
2021-02-20Accounts

Accounts with accounts type total exemption full.

Download
2020-03-29Confirmation statement

Confirmation statement with no updates.

Download
2019-12-31Accounts

Accounts with accounts type total exemption full.

Download
2019-03-31Confirmation statement

Confirmation statement with updates.

Download
2018-12-31Accounts

Accounts with accounts type total exemption full.

Download
2018-04-20Persons with significant control

Change to a person with significant control.

Download
2018-04-20Officers

Change person director company with change date.

Download
2018-04-20Address

Change registered office address company with date old address new address.

Download
2018-04-03Confirmation statement

Confirmation statement with updates.

Download
2018-04-02Persons with significant control

Cessation of a person with significant control.

Download
2018-04-02Persons with significant control

Cessation of a person with significant control.

Download
2018-04-02Officers

Termination director company with name termination date.

Download
2018-04-02Officers

Termination secretary company with name termination date.

Download
2018-04-02Officers

Termination director company with name termination date.

Download
2018-04-02Address

Change registered office address company with date old address new address.

Download
2017-12-21Accounts

Accounts with accounts type micro entity.

Download
2017-03-30Confirmation statement

Confirmation statement with updates.

Download
2016-12-15Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.